Ouston
Chester Le Street
County Durham
DH2 1LS
Director Name | Robert Laidler |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(23 years, 4 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 4 Victoria Street Seaham County Durham SR7 7ST |
Secretary Name | Robert Laidler |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2002(23 years, 4 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 4 Victoria Street Seaham County Durham SR7 7ST |
Director Name | Stephen Cairns |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2003(24 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 6 Sydenham Terrace South Shields Tyne & Wear NE33 2RY |
Director Name | Mrs Annie Moffat |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2004) |
Role | Secretary |
Correspondence Address | 11 Windermere Avenue Chester Le Street County Durham DH2 3DU |
Director Name | Mr Thomas Keith Moffat |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Cartmel Court Whitehills Chester Le Street County Durham DH2 3UA |
Director Name | Mr Thomas Moffat |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 11 Windermere Avenue Garden Farm Estate Chester Le Street Co Durham DH2 3DU |
Director Name | Mrs Gillian Ann Moy |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 January 2004) |
Role | Housing Manager |
Correspondence Address | 23 Diamond Avenue Rainworth Mansfield Nottinghamshire NG21 0FF |
Secretary Name | Mrs Carole Elizabeth Shotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(13 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 43 Turnberry Ouston Chester Le Street County Durham DH2 1LS |
Director Name | Mr Thomas Moffat |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(21 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 11 Windermere Avenue Garden Farm Estate Chester Le Street Co Durham DH2 3DU |
Registered Address | Bwc Business Solutions 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £32,284 |
Cash | £438 |
Current Liabilities | £166,859 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2007 | Dissolved (1 page) |
---|---|
15 December 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 December 2006 | Liquidators statement of receipts and payments (5 pages) |
7 July 2006 | Liquidators statement of receipts and payments (5 pages) |
20 January 2006 | Liquidators statement of receipts and payments (5 pages) |
8 July 2005 | Liquidators statement of receipts and payments (5 pages) |
12 July 2004 | Statement of affairs (8 pages) |
12 July 2004 | Resolutions
|
12 July 2004 | Appointment of a voluntary liquidator (1 page) |
21 June 2004 | Registered office changed on 21/06/04 from: 21-22HARRATON terrace birtley chester le street county durham DH3 2QG (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 January 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Return made up to 11/08/03; full list of members (10 pages) |
24 April 2003 | New director appointed (2 pages) |
28 February 2003 | Particulars of mortgage/charge (9 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 October 2002 | Return made up to 11/08/02; full list of members
|
13 August 2002 | Particulars of mortgage/charge (7 pages) |
10 April 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
17 August 2001 | Return made up to 11/08/01; full list of members (8 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 August 2000 | Return made up to 11/08/00; full list of members (8 pages) |
24 February 2000 | New director appointed (2 pages) |
5 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 September 1999 | Return made up to 11/08/99; full list of members
|
20 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 September 1998 | Return made up to 11/08/98; full list of members (8 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
15 August 1997 | Return made up to 11/08/97; full list of members (8 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 August 1996 | Return made up to 11/08/96; full list of members (8 pages) |
25 January 1994 | Ad 28/11/93--------- £ si 4900@1=4900 £ ic 5100/10000 (2 pages) |
15 April 1993 | Ad 10/03/93--------- £ si 5020@1=5020 £ ic 80/5100 (2 pages) |
19 July 1989 | Particulars of mortgage/charge (10 pages) |
8 November 1978 | Incorporation (12 pages) |